HANDELSBANKEN ACD LIMITED

HANDELSBANKEN ACD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHANDELSBANKEN ACD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04332528
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HANDELSBANKEN ACD LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HANDELSBANKEN ACD LIMITED located?

    Registered Office Address
    25 Basinghall Street
    EC2V 5HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HANDELSBANKEN ACD LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEARTWOOD ACD LIMITEDJul 28, 2016Jul 28, 2016
    PRIVATE OFFICE LIMITEDDec 19, 2001Dec 19, 2001
    THE PRIVATE OFFICE LIMITEDDec 03, 2001Dec 03, 2001

    What are the latest accounts for HANDELSBANKEN ACD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HANDELSBANKEN ACD LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for HANDELSBANKEN ACD LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Wendy Madeleine Mayall as a director on Jan 31, 2026

    1 pagesTM01

    Confirmation statement made on Dec 03, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 25 Basinghall Street London EC2V 5HA on Sep 03, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Peter David Mccree as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 03, 2021 with updates

    4 pagesCS01

    Change of details for Heartwood Wealth Management Limited as a person with significant control on Nov 06, 2020

    2 pagesPSC05

    Statement of capital following an allotment of shares on Nov 25, 2021

    • Capital: GBP 1,000,002
    3 pagesSH01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Ms Wendy Madeline Mayall on Nov 01, 2021

    2 pagesCH01

    Appointment of Ms Ann Lindsay Roughead as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Mr James Michael Martin as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Ms Wendy Madeline Mayall as a director on Nov 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr Victor Ondoro as a secretary on Apr 07, 2021

    2 pagesAP03

    Termination of appointment of Dominic James Fielding as a secretary on Apr 07, 2021

    1 pagesTM02

    Who are the officers of HANDELSBANKEN ACD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONDORO, Victor
    Basinghall Street
    EC2V 5HA London
    25
    England
    Secretary
    Basinghall Street
    EC2V 5HA London
    25
    England
    281748580001
    MARTIN, James Michael
    Basinghall Street
    EC2V 5HA London
    25
    England
    Director
    Basinghall Street
    EC2V 5HA London
    25
    England
    ScotlandBritish163579100002
    ROUGHEAD, Ann Lindsay
    Basinghall Street
    EC2V 5HA London
    25
    England
    Director
    Basinghall Street
    EC2V 5HA London
    25
    England
    EnglandBritish67731000001
    WOOD, Marc
    Basinghall Street
    EC2V 5HA London
    25
    England
    Director
    Basinghall Street
    EC2V 5HA London
    25
    England
    EnglandBritish274213750001
    CHARLES, Bernard Peter
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Secretary
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    157638630001
    FIELDING, Dominic James
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Secretary
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    272579920001
    FIELDING, Dominic James
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Secretary
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    236000030001
    HALTON-WOODWARD, Declan Oliver
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Secretary
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    243867100001
    MCCREE, Peter David
    5 Newlands
    Langton Green
    TN3 0DA Tunbridge Wells
    Kent
    Secretary
    5 Newlands
    Langton Green
    TN3 0DA Tunbridge Wells
    Kent
    British79288400003
    ROMANS, Melanie Joyce
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Secretary
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    180964150001
    TAYLOR, Kenneth Rylance
    9 Jefferies Way
    TN6 2UH Crowborough
    East Sussex
    Secretary
    9 Jefferies Way
    TN6 2UH Crowborough
    East Sussex
    British5829900001
    TURNER, Carol Anne
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Secretary
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    201684700001
    WHALLEY, Alan Peter
    Blackwater Cottage
    Emery Down
    SO43 7FL Lyndhurst
    Hampshire
    Secretary
    Blackwater Cottage
    Emery Down
    SO43 7FL Lyndhurst
    Hampshire
    British80201520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DIXON, Simon John
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Director
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    EnglandBritish77208590002
    FIELDING, Dominic
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Director
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    United KingdomBritish209881670001
    LOUGH, Simon Nicholas
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Director
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    EnglandEnglish55650350002
    MAYALL, Wendy Madeleine
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Director
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    EnglandBritish246280080001
    MCCREE, Peter David
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Director
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    EnglandBritish157630640001
    WALLACE, Iain Paul
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    Director
    77 Mount Ephraim
    Tunbridge Wells
    TN4 8BS Kent
    EnglandBritish185188060002
    WATSON, Barry
    The Whitehouse Cottage
    Vicarage Lane
    SO32 2DP Southampton
    Hampshire
    Director
    The Whitehouse Cottage
    Vicarage Lane
    SO32 2DP Southampton
    Hampshire
    EnglandBritish81968020001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HANDELSBANKEN ACD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Handelsbanken Wealth & Asset Management Limited
    Kingsway
    WC2B 6AN London
    1
    England
    Jul 28, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04132340
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0